(AA) Dormant company accounts made up to Mon, 31st Jul 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 12th Oct 2023. New Address: PO Box 19 st Andrews Business Centre Queens Lane Bromfield Industrial Estate Mold CH7 1XB. Previous address: PO Box 19 st Andrews Business Centre Queens Lane Bromfield Industrial Estate Mold CH7 1XB United Kingdom
filed on: 12th, October 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 12th Oct 2023. New Address: PO Box 19 st Andrews Business Centre Queens Lane Bromfield Industrial Estate Mold CH7 1XB. Previous address: Military House 24 Castle Street Chester CH1 2DS England
filed on: 12th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 18th Jun 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control Wed, 28th Sep 2022
filed on: 11th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 18th Jun 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Sun, 31st Jul 2022
filed on: 25th, July 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 25th Jul 2022. New Address: Military House 24 Castle Street Chester CH1 2DS. Previous address: The Croft Mannings Lane South Hoole Chester Cheshire CH2 3RT England
filed on: 25th, July 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 11th, November 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 18th Jun 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 13th May 2021. New Address: The Croft Mannings Lane South Hoole Chester Cheshire CH2 3RT. Previous address: 20 Shavington Avenue Chester CH2 3rd United Kingdom
filed on: 13th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 18th Jun 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 15th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 18th Jun 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thu, 1st Aug 2019
filed on: 29th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 12th Jul 2019. New Address: 20 Shavington Avenue Chester CH2 3rd. Previous address: The Croft Mannings Lane South Chester CH2 3RT England
filed on: 12th, July 2019
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 1st Jul 2019 new director was appointed.
filed on: 12th, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 1st Jul 2019 - the day director's appointment was terminated
filed on: 12th, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 18th Jun 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 18th Jun 2017
filed on: 5th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Sat, 5th Aug 2017
filed on: 5th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Mar 2016
filed on: 4th, August 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 18th Jun 2016 with full list of members
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Address change date: Thu, 30th Jun 2016. New Address: The Croft Mannings Lane South Chester CH2 3RT. Previous address: Unit 5 25-27 the Burroughs London NW4 4AR England
filed on: 30th, June 2016
| address
|
Free Download
(1 page)
|
(TM01) Thu, 18th Jun 2015 - the day director's appointment was terminated
filed on: 30th, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 18th Jun 2015 new director was appointed.
filed on: 30th, June 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, June 2015
| incorporation
|
Free Download
(7 pages)
|